Suite 2650
Cincinnati
Ohio 45202
United States
Director Name | John Hennessey Dawson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 1993) |
Role | Company Director |
Correspondence Address | Lawn Woodlands Road Shiplake Henley-On-Thames Oxfordshire RG9 4AA |
Director Name | Mr William Moran Law |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ebenezer House Mill Hill Ellerker Brough East Yorkshire HU15 2DG |
Director Name | Mr Bruce Heblethwayte Raper |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Spinney Scarborough Road Driffield East Yorkshire YO25 5EF |
Director Name | Martin Thomas Ian Wright |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 October 1994) |
Role | Investment Manager |
Correspondence Address | 4 Ardenconnel Mews Rhu Helensburgh Dunbartonshire G84 8LS Scotland |
Director Name | Mr Geoffrey Douglas Charles Burns |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 June 1994) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Barnellan Bardowie Milngavie Glasgow G62 6EZ Scotland |
Secretary Name | David Leonard Deverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 September 1998) |
Role | Secretary |
Correspondence Address | 3 Lockwood Street Driffield East Yorkshire YO25 6RU |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 September 1994) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2004(13 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 06 October 2017) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.eigpartners.com |
---|---|
Telephone | 020 73990910 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
7k at £1 | Harry Hammond Graves 76.36% Ordinary |
---|---|
2.2k at £1 | Belcaro Group 23.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£352,616 |
Current Liabilities | £414,365 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 1994 | Delivered on: 26 January 1994 Satisfied on: 7 October 1994 Persons entitled: Murray Ventures PLC, Classification: Debenture Secured details: All moneys due or to become due from the company to murray ventures PLC pursuant to the terms of a guarantee of even date and/or this charge. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2020 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 March 2020 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 October 2017 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Burness Paull Llp as a secretary on 6 October 2017 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
2 July 2015 | Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from F Dufficy Mitre House 160 Aldersgate London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2 July 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (12 pages) |
3 February 2011 | Full accounts made up to 31 December 2009 (12 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
16 August 2007 | Return made up to 08/08/07; full list of members (5 pages) |
11 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
11 August 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 June 2007 | Return made up to 08/08/06; full list of members; amend (5 pages) |
8 June 2007 | Return made up to 08/08/06; full list of members; amend (5 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (5 pages) |
12 September 2006 | Return made up to 08/08/06; full list of members (5 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
10 April 2006 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 December 2005 | Auditor's resignation (1 page) |
1 December 2005 | Auditor's resignation (1 page) |
3 November 2005 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2002 (13 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members
|
5 September 2005 | Return made up to 08/08/05; full list of members
|
18 July 2005 | Full accounts made up to 31 December 2001 (13 pages) |
18 July 2005 | Full accounts made up to 31 December 2001 (13 pages) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members
|
24 August 2004 | Return made up to 08/08/04; full list of members
|
18 December 2003 | Return made up to 08/08/03; full list of members (5 pages) |
18 December 2003 | Return made up to 08/08/03; full list of members (5 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 31 December 1999 (13 pages) |
9 April 2002 | Full accounts made up to 31 December 1999 (13 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
8 April 2002 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
2 April 2002 | Strike-off action suspended (1 page) |
2 April 2002 | Strike-off action suspended (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | Full accounts made up to 31 December 1998 (14 pages) |
21 November 2000 | Full accounts made up to 31 December 1998 (14 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
17 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1997 (14 pages) |
14 September 1999 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
20 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
19 November 1998 | Amending form 88(2)r (2 pages) |
19 November 1998 | Amending form 88(2)r (2 pages) |
6 November 1998 | Ad 02/10/98--------- £ si 9090@1=9090 £ ic 90/9180 (1 page) |
6 November 1998 | Ad 02/10/98--------- £ si 9090@1=9090 £ ic 90/9180 (1 page) |
14 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
14 October 1998 | Return made up to 08/08/98; no change of members (4 pages) |
13 October 1998 | Nc inc already adjusted 24/09/98 (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Memorandum and Articles of Association (11 pages) |
13 October 1998 | Nc inc already adjusted 24/09/98 (1 page) |
13 October 1998 | Memorandum and Articles of Association (11 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | New secretary appointed (2 pages) |
29 September 1998 | Full accounts made up to 31 December 1996 (16 pages) |
29 September 1998 | Full accounts made up to 31 December 1996 (16 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
23 September 1997 | Return made up to 08/08/97; full list of members
|
23 September 1997 | Return made up to 08/08/97; full list of members
|
7 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
10 September 1996 | Return made up to 08/08/96; no change of members (6 pages) |
10 September 1996 | Return made up to 08/08/96; no change of members (6 pages) |
21 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
21 May 1996 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1995 | Full accounts made up to 31 December 1993 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1993 (15 pages) |
8 September 1995 | Return made up to 08/08/95; no change of members (8 pages) |
8 September 1995 | Return made up to 08/08/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
21 January 1994 | Resolutions
|
21 January 1994 | Resolutions
|
7 January 1993 | Resolutions
|
7 January 1993 | Resolutions
|
20 February 1992 | Company name changed pausada LIMITED\certificate issued on 20/02/92 (2 pages) |
20 February 1992 | Company name changed pausada LIMITED\certificate issued on 20/02/92 (2 pages) |
8 August 1991 | Incorporation (33 pages) |
8 August 1991 | Incorporation (33 pages) |